Search icon

HARVEST COUNSELING & WELLNESS, LLC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: HARVEST COUNSELING & WELLNESS, LLC.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Jun 2021
Business ALEI: 1395231
Annual report due: 31 Mar 2026
Business address: 470 JAMES STREET, NEW HAVEN, CT, 06515, United States
Mailing address: 470 JAMES STREET, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: F.CLARE@THEHARVESTCOUNSELINGANDWELLNESS.COM

Industry & Business Activity

NAICS

621330 Offices of Mental Health Practitioners (except Physicians)

This industry comprises establishments of independent mental health practitioners (except physicians) primarily engaged in (1) the diagnosis and treatment of mental, emotional, and behavioral disorders and/or (2) the diagnosis and treatment of individual or group social dysfunction brought about by such causes as mental illness, alcohol and substance abuse, physical and emotional trauma, or stress. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FERRIS CLARE Agent 470 JAMES STREET, NEW HAVEN, CT, 06515, United States 470 JAMES STREET, NEW HAVEN, CT, 06515, United States +1 203-428-4587 f.clare@theharvestcounselingandwellness.com 360 FOUNTAIN STREET, 11, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Phone E-Mail Residence address
FERRIS CLARE Officer 470 JAMES STREET, NEW HAVEN, CT, 06515, United States +1 203-428-4587 f.clare@theharvestcounselingandwellness.com 360 FOUNTAIN STREET, 11, NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012365681 2025-02-03 - Annual Report Annual Report -
BF-0013161045 2025-02-03 - Annual Report Annual Report -
BF-0011099808 2023-06-28 - Annual Report Annual Report -
BF-0010291460 2022-03-13 - Annual Report Annual Report 2022
0007362641 2021-06-08 2021-06-08 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information